TM01 |
12th January 2023 - the day director's appointment was terminated
filed on: 13th, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
12th January 2023 - the day director's appointment was terminated
filed on: 13th, January 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 1st June 2021. New Address: 40 Peter Street Manchester M2 5GP. Previous address: Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ
filed on: 1st, June 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 4th, November 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
25th June 2019 - the day director's appointment was terminated
filed on: 25th, June 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2017
filed on: 19th, November 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st October 2016
filed on: 28th, March 2017
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 31st October 2015
filed on: 8th, May 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 5th October 2015 with full list of members
filed on: 6th, October 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st October 2014
filed on: 6th, February 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 5th October 2014 with full list of members
filed on: 8th, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th October 2014: 1000.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 4Th Floor No 1 Marsden Street Manchester M2 1HW on 2nd July 2014
filed on: 2nd, July 2014
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st October 2013
filed on: 3rd, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 5th October 2013 with full list of members
filed on: 6th, November 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st October 2012
filed on: 9th, April 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 5th October 2012 with full list of members
filed on: 29th, October 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st October 2011
filed on: 2nd, August 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 5th October 2011 with full list of members
filed on: 6th, February 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8SW on 2nd February 2012
filed on: 2nd, February 2012
|
address |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st October 2010
filed on: 3rd, August 2011
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 5th October 2010 with full list of members
filed on: 12th, October 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 5th October 2010 director's details were changed
filed on: 11th, October 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 5th October 2010 secretary's details were changed
filed on: 11th, October 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 5th October 2010 director's details were changed
filed on: 11th, October 2010
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st October 2009
filed on: 6th, August 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 29th October 2009 director's details were changed
filed on: 29th, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 29th October 2009 director's details were changed
filed on: 29th, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 29th October 2009 director's details were changed
filed on: 29th, October 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th October 2009 with full list of members
filed on: 29th, October 2009
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st October 2008
filed on: 2nd, September 2009
|
accounts |
Free Download
(14 pages)
|
287 |
Registered office changed on 07/06/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR
filed on: 7th, June 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 5th April 2009 with shareholders record
filed on: 5th, April 2009
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2007
filed on: 5th, February 2009
|
accounts |
Free Download
(9 pages)
|
288c |
Director's change of particulars
filed on: 12th, January 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 15/07/2008 from 55 chorley new road bolton greater manchester BL1 4QR
filed on: 15th, July 2008
|
address |
Free Download
(1 page)
|
288a |
On 2nd May 2008 Director appointed
filed on: 2nd, May 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 28th April 2008 Director appointed
filed on: 28th, April 2008
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, April 2008
|
resolution |
Free Download
(15 pages)
|
363a |
Annual return up to 4th December 2007 with shareholders record
filed on: 4th, December 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to 4th December 2007 with shareholders record
filed on: 4th, December 2007
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed landbank hurstwood LIMITEDcertificate issued on 24/10/07
filed on: 24th, October 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed landbank hurstwood LIMITEDcertificate issued on 24/10/07
filed on: 24th, October 2007
|
change of name |
Free Download
(2 pages)
|
288b |
On 13th August 2007 Director resigned
filed on: 13th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 13th August 2007 Secretary resigned
filed on: 13th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 13th August 2007 Director resigned
filed on: 13th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 13th August 2007 Secretary resigned
filed on: 13th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On 30th July 2007 New director appointed
filed on: 30th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 30th July 2007 New secretary appointed;new director appointed
filed on: 30th, July 2007
|
officers |
Free Download
(3 pages)
|
288a |
On 30th July 2007 New director appointed
filed on: 30th, July 2007
|
officers |
Free Download
(4 pages)
|
288a |
On 30th July 2007 New secretary appointed;new director appointed
filed on: 30th, July 2007
|
officers |
Free Download
(3 pages)
|
288a |
On 30th July 2007 New director appointed
filed on: 30th, July 2007
|
officers |
Free Download
(4 pages)
|
288a |
On 30th July 2007 New director appointed
filed on: 30th, July 2007
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed corporateblue 127 LIMITEDcertificate issued on 19/06/07
filed on: 19th, June 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed corporateblue 127 LIMITEDcertificate issued on 19/06/07
filed on: 19th, June 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, October 2006
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 5th, October 2006
|
incorporation |
Free Download
(13 pages)
|